Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOLGATE INSURANCE COMPANY LIMITED
Company Information for

FOLGATE INSURANCE COMPANY LIMITED

One, Fleet Place, London, EC4M 7WS,
Company Registration Number
00011615
Private Limited Company
Active

Company Overview

About Folgate Insurance Company Ltd
FOLGATE INSURANCE COMPANY LIMITED was founded on 1877-07-21 and has its registered office in London. The organisation's status is listed as "Active". Folgate Insurance Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOLGATE INSURANCE COMPANY LIMITED
 
Legal Registered Office
One
Fleet Place
London
EC4M 7WS
Other companies in EC3A
 
Filing Information
Company Number 00011615
Company ID Number 00011615
Date formed 1877-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-05-10
Return next due 2024-05-24
Type of accounts FULL
Last Datalog update: 2024-05-07 11:00:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOLGATE INSURANCE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FOLGATE INSURANCE COMPANY LIMITED
The following companies were found which have the same name as FOLGATE INSURANCE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOLGATE INSURANCE COMPANY LIMITED Active Company formed on the 1981-01-01

Company Officers of FOLGATE INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ZOE SPICER
Company Secretary 2018-03-15
JONATHAN PAUL BATES
Director 2014-08-29
PAUL GRAHAM CHAPMAN
Director 2018-06-01
CHARLES HENRY DICCON EARLE
Director 2015-09-01
ADRIAN CLEMINSHAW HARRIS
Director 2015-02-01
STEPHEN DALE MATHERS
Director 2014-09-01
BRIAN PETER RUSSELL
Director 2014-08-29
IAN PETER RUSSELL
Director 2014-08-29
ZOE MARIE SPICER
Director 2018-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE SPICER
Company Secretary 2014-08-29 2018-03-02
JENNIFER OWENS
Company Secretary 2013-11-25 2014-08-29
SCOTT EGAN
Director 2012-04-19 2014-08-29
MICHAEL RICHARD ARTHUR FENTON
Director 2001-03-09 2014-08-29
MARK STEVEN HODGES
Director 2011-10-25 2014-08-29
SAMUEL THOMAS BUDGEN CLARK
Company Secretary 2011-07-22 2013-11-01
PETER GEOFFREY CULLUM
Director 2002-04-11 2013-02-04
ANDREW STEWART HUNTER
Company Secretary 2010-12-03 2011-07-22
DARRYL JAMES CLARK
Director 1998-07-14 2011-01-27
DARRYL JAMES CLARK
Company Secretary 2008-10-01 2010-12-03
ANDREW STEWART HUNTER
Company Secretary 2010-12-03 2010-12-03
TIMOTHY CHARLES CRATON
Company Secretary 2002-11-27 2008-10-01
ADRIAN FRANCIS GREEN
Director 2002-05-09 2006-03-31
ALEXANDER MICHAEL GRAHAM
Director 2004-03-03 2005-10-27
JOHN REDDI
Company Secretary 2002-04-11 2002-11-27
ALEXANDER MICHAEL GRAHAM
Director 1991-07-27 2002-08-06
DAVID WILLIAM DREW
Director 1999-12-01 2002-06-30
DARRYL CLARK
Company Secretary 1997-05-16 2002-04-11
WOLFRAM WILFRIED FREUDENBERG
Director 2001-09-28 2002-04-11
CHRISTOPHER IAN GARLAND
Director 1993-07-01 2002-04-11
JUERGEN RUDOLPH HOFFMANN
Director 1991-07-27 2001-09-28
IAIN GRANT BOYD
Director 1997-01-01 1999-09-30
NICHOLAS CHARLES BALDWIN
Company Secretary 1991-07-27 1997-05-16
NICHOLAS CHARLES BALDWIN
Director 1994-07-01 1997-05-16
GEORG BUCHNER
Director 1991-07-27 1993-12-31
FREDERIC DARD
Director 1991-07-27 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL BATES ANGLO LONDON LIMITED Director 2013-08-27 CURRENT 2013-04-03 Active
JONATHAN PAUL BATES ANGLO PACIFIC CONSULTANTS (LONDON) LIMITED Director 2004-03-01 CURRENT 1993-09-10 Active
CHARLES HENRY DICCON EARLE ADVENT SOLUTIONS HOLDINGS LIMITED Director 2015-11-12 CURRENT 2003-03-25 Active
CHARLES HENRY DICCON EARLE MANAGING GENERAL AGENTS' ASSOCIATION Director 2011-08-19 CURRENT 2010-09-16 Active
ADRIAN CLEMINSHAW HARRIS CLOUD THINKING LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
STEPHEN DALE MATHERS THE JESSICA MATHERS TRUST Director 2009-12-16 CURRENT 2009-12-16 Active
STEPHEN DALE MATHERS BENCH OUTREACH Director 2009-06-30 CURRENT 1999-04-13 Active
BRIAN PETER RUSSELL BRINPAT MANAGEMENT LTD Director 2014-08-29 CURRENT 2014-08-29 Active
BRIAN PETER RUSSELL ANGLO LONDON LIMITED Director 2013-08-27 CURRENT 2013-04-03 Active
BRIAN PETER RUSSELL APC LONDON MARKET LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active
BRIAN PETER RUSSELL QUOTEMAC LIMITED Director 2002-12-06 CURRENT 2002-12-06 Active
IAN PETER RUSSELL ANGLO LONDON LIMITED Director 2013-08-27 CURRENT 2013-04-03 Active
IAN PETER RUSSELL ANGLO PACIFIC CONSULTANTS (LONDON) LIMITED Director 2006-04-01 CURRENT 1993-09-10 Active
ZOE MARIE SPICER ANGLO PACIFIC CONSULTANTS (LONDON) LIMITED Director 2018-05-22 CURRENT 1993-09-10 Active
ZOE MARIE SPICER ANGLO LONDON LIMITED Director 2018-05-22 CURRENT 2013-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-30APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL BATES
2024-02-08CESSATION OF ANGLO LONDON LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-02-08Notification of a person with significant control statement
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM 80 Leadenhall Street London EC3A 3DH
2024-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/24 FROM 80 Leadenhall Street London EC3A 3DH
2024-02-08PSC08Notification of a person with significant control statement
2024-02-08PSC07CESSATION OF ANGLO LONDON LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-05-13AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM CHAPMAN
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ZOE MARIE SPICER
2021-12-01TM02Termination of appointment of Zoe Spicer on 2021-10-31
2021-11-30AP01DIRECTOR APPOINTED MR DAVID JOHN PRINCE
2021-11-15AP01DIRECTOR APPOINTED MR SEAN PATRICK ROCKS
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DALE MATHERS
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-05-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-23SH0123/10/20 STATEMENT OF CAPITAL GBP 5005570
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-26SH0126/03/20 STATEMENT OF CAPITAL GBP 4705570
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-29SH0129/10/18 STATEMENT OF CAPITAL GBP 4405570
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY DICCON EARLE
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-06-11AP01DIRECTOR APPOINTED MR PAUL GRAHAM CHAPMAN
2018-05-22AP01DIRECTOR APPOINTED MRS ZOE MARIE SPICER
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY WAINWRIGHT
2018-03-15AP03Appointment of Mrs Zoe Spicer as company secretary on 2018-03-15
2018-03-15TM02Termination of appointment of Zoe Spicer on 2018-03-02
2017-10-13AUDAUDITOR'S RESIGNATION
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-16AUDAUDITOR'S RESIGNATION
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 3405570
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-03AP01DIRECTOR APPOINTED MR CHARLES HENRY DICCON EARLE
2015-07-30CH01Director's details changed for Mr Brian Peter Russell on 2015-07-30
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 3405570
2015-07-20AR0117/07/15 ANNUAL RETURN FULL LIST
2015-07-20AP01DIRECTOR APPOINTED MR ADRIAN CLEMINSHAW HARRIS
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-03SH20Statement by Directors
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 3405570
2014-12-03SH19Statement of capital on 2014-12-03 GBP 3,405,570
2014-12-03CAP-SSSolvency Statement dated 20/11/14
2014-12-03RES06REDUCE ISSUED CAPITAL 20/11/2014
2014-12-03RES13SHARE PREMIUM ACCOUNT REDUCED 20/11/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY WAINWRIGHT / 10/10/2014
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WAINGWRIGHT / 29/08/2014
2014-09-01AP01DIRECTOR APPOINTED MR STEPHEN DALE MATHERS
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE NATHAN
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGES
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FENTON
2014-08-29TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER OWENS
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN
2014-08-29AP01DIRECTOR APPOINTED MR STEPHEN WAINGWRIGHT
2014-08-29AP01DIRECTOR APPOINTED MR IAN RUSSELL
2014-08-29AP01DIRECTOR APPOINTED MR JONATHAN PAUL BATES
2014-08-29AP03SECRETARY APPOINTED MRS ZOE SPICER
2014-08-29AP01DIRECTOR APPOINTED MR BRIAN PETER RUSSELL
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2014 FROM TOWERGATE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 22500000
2014-07-17AR0117/07/14 FULL LIST
2013-11-29AP03SECRETARY APPOINTED JENNIFER OWENS
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14AR0117/07/13 FULL LIST
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-08AR0117/07/12 FULL LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP
2012-05-22AP01DIRECTOR APPOINTED MR SCOTT EGAN
2012-03-27AP01DIRECTOR APPOINTED MR CLIVE ADAM NATHAN
2011-11-07AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2011-08-08AR0117/07/11 FULL LIST
2011-07-26AP03SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL CLARK
2010-12-06AP03SECRETARY APPOINTED MR ANDREW STEWART HUNTER
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER
2010-12-06AP03SECRETARY APPOINTED MR ANDREW STEWART HUNTER
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0117/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL CLARK / 17/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNCAN PHILIP / 17/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HOMER / 17/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD ARTHUR FENTON / 17/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY CULLUM / 17/07/2010
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARRYL CLARK / 17/07/2010
2009-07-31363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-31353LOCATION OF REGISTER OF MEMBERS
2009-07-31288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY CRATON
2009-07-31288aSECRETARY APPOINTED MR DARRYL CLARK
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MACIVER
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM FOLGATE HOUSE UPTON ROAD POOLE DORSET BH17 7AG
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / DARRYL CLARK / 20/08/2005
2008-09-05363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2006-10-30288cSECRETARY'S PARTICULARS CHANGED
2006-08-11ELRESS386 DISP APP AUDS 26/07/06
2006-08-11ELRESS366A DISP HOLDING AGM 26/07/06
2006-07-18363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-07-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to FOLGATE INSURANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOLGATE INSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FOLGATE INSURANCE COMPANY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOLGATE INSURANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of FOLGATE INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names

FOLGATE INSURANCE COMPANY LIMITED owns 1 domain names.

folgate.co.uk  

Trademarks
We have not found any records of FOLGATE INSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOLGATE INSURANCE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as FOLGATE INSURANCE COMPANY LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where FOLGATE INSURANCE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOLGATE INSURANCE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOLGATE INSURANCE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.